General information

Name:

Hibernicor Limited

Office Address:

40 Eastern Avenue RG1 5RY Reading

Number: 08795080

Incorporation date: 2013-11-28

Dissolution date: 2022-01-18

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hibernicor came into being in 2013 as a company enlisted under no 08795080, located at RG1 5RY Reading at 40 Eastern Avenue. This company's last known status was dissolved. Hibernicor had been offering its services for at least 9 years.

Andrew R. was this company's managing director, appointed on 2013-11-28.

Andrew R. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Christina H.

Role: Secretary

Appointed: 28 November 2013

Latest update: 1 December 2023

Andrew R.

Role: Director

Appointed: 28 November 2013

Latest update: 1 December 2023

People with significant control

Andrew R.
Notified on 27 August 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 09 September 2022
Confirmation statement last made up date 26 August 2021
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 2013-11-28
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 1 September 2015
Annual Accounts 27 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 27 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
8
Company Age

Similar companies nearby

Closest companies